THE REAL FARMING TRUST

Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Jack Edward Easton as a director on 2025-08-13

View Document

10/08/2510 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

05/06/255 June 2025 Director's details changed for Miss Cassie Robinson on 2025-06-05

View Document

27/05/2527 May 2025 Director's details changed for Mr Simon Jon Platten on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Ms Rosemary Jessica Lewis on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Dr Richard Gantlett as a director on 2025-05-13

View Document

21/05/2521 May 2025 Director's details changed for Mr Nicholas Philip Saltmarsh on 2025-05-21

View Document

21/05/2521 May 2025 Appointment of Sandra Cristina Salazar D'eca as a director on 2025-05-13

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

05/07/235 July 2023 Termination of appointment of Samrawit Mariam as a director on 2023-06-20

View Document

25/05/2325 May 2023 Appointment of Ms Rosemary Jessica Lewis as a director on 2023-05-14

View Document

25/05/2325 May 2023 Termination of appointment of Harry Greenfield as a secretary on 2023-05-14

View Document

25/05/2325 May 2023 Appointment of Mr Nicholas Philip Saltmarsh as a director on 2023-05-14

View Document

25/05/2325 May 2023 Appointment of Mr Simon Jon Platten as a director on 2023-05-14

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Termination of appointment of Mary Rachel Franklin as a director on 2021-12-11

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSH

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WALSH

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED SAMRAWIT MARIAM

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CRABTREE

View Document

15/04/1815 April 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE VINT

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR AZLINA BULMER

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR JAMES GRAHAM HARTZELL

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIA BOWEN

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR RHIANNON JENKINS

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL RAVENSCROFT

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, SECRETARY RUTH WEST

View Document

08/01/188 January 2018 SECRETARY APPOINTED HARRY GREENFIELD

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM THE GREYHOUND BACK STREET REEPHAM NORWICH NORFOLK NR10 4SJ

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED RHIANNON SARAH JENKINS

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

08/07/168 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED AZLINA BULMER

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIGID BENSON

View Document

28/08/1528 August 2015 25/08/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED DR NEIL RAVENSCROFT

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR TIMOTHY HOWARD CRABTREE

View Document

11/11/1411 November 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH WEST

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED CATHERINE JOAN VINT

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED BRIGID CATHERINE BENSON

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED COLIN HIRAM TUDGE

View Document

01/09/141 September 2014 25/08/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 ADOPT ARTICLES 25/07/2014

View Document

22/08/1422 August 2014 NE01 FILED

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED THE WINGED HORSE TRUST CERTIFICATE ISSUED ON 22/08/14

View Document

05/08/145 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/145 August 2014 CHANGE OF NAME 25/07/2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED OLIVIA CARONWEN DAISY BOWEN

View Document

08/05/148 May 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLA DEVEREUX

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MS MARY RACHEL FRANKLIN

View Document

27/08/1327 August 2013 25/08/13 NO MEMBER LIST

View Document

23/05/1323 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 25/08/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 25/08/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLA DEVEREUX / 25/08/2010

View Document

26/08/1026 August 2010 25/08/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH WEST / 25/08/2010

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 25/08/09

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 25/08/08

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/09/0715 September 2007 ANNUAL RETURN MADE UP TO 25/08/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 ANNUAL RETURN MADE UP TO 25/08/06

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 ANNUAL RETURN MADE UP TO 25/08/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

20/09/0420 September 2004 ANNUAL RETURN MADE UP TO 05/08/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/036 October 2003 ANNUAL RETURN MADE UP TO 05/08/03

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 ANNUAL RETURN MADE UP TO 05/08/02

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 ANNUAL RETURN MADE UP TO 05/08/01

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 ANNUAL RETURN MADE UP TO 05/08/00

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 ANNUAL RETURN MADE UP TO 05/08/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 ANNUAL RETURN MADE UP TO 05/08/98

View Document

20/03/9720 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company